Company NameTodmorden Golf Club Company Limited(The)
Company StatusActive
Company Number00090301
CategoryPrivate Limited Company
Incorporation Date29 September 1906(117 years, 7 months ago)

Business Activity

Section RArts, entertainment and recreation
SIC 9261Operate sports arenas & stadiums
SIC 93110Operation of sports facilities

Directors

Director NameMr Peter Michael Borders
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed17 March 2018(111 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Heathers Lumbutts Road
Todmorden
Lancashire
OL14 6PJ
Secretary NameMr Peter Michael Borders
StatusCurrent
Appointed17 March 2018(111 years, 6 months after company formation)
Appointment Duration6 years
RoleCompany Director
Correspondence AddressThe Heathers Lumbutts Road
Todmorden
Lancashire
OL14 6PJ
Director NameMr Michael John Sparkes
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed14 March 2020(113 years, 6 months after company formation)
Appointment Duration4 years
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf House Cross Stone
Rive Rocks
Todmorden
Lancs
OL14 8RD
Director NameMr Michael Angelo Parenti
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed24 March 2023(116 years, 6 months after company formation)
Appointment Duration1 year
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf House Cross Stone
Rive Rocks
Todmorden
Lancs
OL14 8RD
Director NameJames Peter Conway
Date of BirthSeptember 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 3 months after company formation)
Appointment Duration10 years (resigned 08 January 2002)
RoleConsultant
Correspondence AddressLower Laith House Halifax Road
Todmorden
Lancashire
OL14 5RX
Director NameMr Robert David Uttley
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 3 months after company formation)
Appointment Duration26 years, 3 months (resigned 17 March 2018)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameEric Walton
Date of BirthApril 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 January 1994)
RoleSales Manager
Correspondence Address81 Knowlwood Road
Todmorden
Lancashire
OL14 6PD
Director NameElsie Read
Date of BirthApril 1936 (Born 88 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1994)
RoleRetired
Correspondence Address20 Lime Avenue
Todmorden
Lancashire
OL14 5NW
Director NameMr Alan Read
Date of BirthNovember 1933 (Born 90 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 January 1994)
RoleConsultant
Correspondence AddressDale House 2 Dale Avenue
Kilnhurst
Todmorden
West Yorkshire
OL14 6BA
Director NameJohn Kendal Lindley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 3 months after company formation)
Appointment Duration2 weeks, 3 days (resigned 07 January 1992)
RoleSolicitor
Correspondence Address298 Burnley Road
Todmorden
Lancashire
OL14 5PB
Director NameMr Joseph Daniels
Date of BirthApril 1928 (Born 96 years ago)
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 3 months after company formation)
Appointment Duration2 years (resigned 07 January 1994)
RoleCompany Director
Correspondence Address2 Bankfield Building
Todmorden
Lancashire
OL14 6LB
Secretary NameElsie Read
NationalityBritish
StatusResigned
Appointed21 December 1991(85 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 25 January 1994)
RoleCompany Director
Correspondence Address20 Lime Avenue
Todmorden
Lancashire
OL14 5NW
Director NamePaul Cecil Snook
Date of BirthMay 1938 (Born 85 years ago)
NationalityBritish
StatusResigned
Appointed07 January 1994(87 years, 4 months after company formation)
Appointment Duration15 years, 1 month (resigned 26 February 2009)
RoleRetired Company Director
Correspondence AddressSevenoaks 10 Coiners Fold
Rogergate
Hebden Bridge
West Yorkshire
HX7 5BS
Secretary NameMr Robert David Uttley
NationalityBritish
StatusResigned
Appointed25 January 1994(87 years, 4 months after company formation)
Appointment Duration24 years, 1 month (resigned 17 March 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressShaw Cottage
Langfield
Todmorden
Lancashire
OL14 6HP
Director NameJohn Kendal Lindley
Date of BirthApril 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed08 February 2002(95 years, 5 months after company formation)
Appointment Duration9 years, 1 month (resigned 31 March 2011)
RoleSolicitor
Correspondence Address298 Burnley Road
Todmorden
Lancashire
OL14 5PB
Director NameKevin George Robert Johnson
Date of BirthNovember 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed26 February 2009(102 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 02 July 2018)
RoleRetired
Country of ResidenceEngland
Correspondence Address45 Kilnhurst Road
Todmorden
Lancs
OL14 6AX
Director NameMr John Hodson
Date of BirthJune 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2012(105 years, 5 months after company formation)
Appointment Duration8 years, 1 month (resigned 14 March 2020)
RoleRetired Municipal Engineer
Country of ResidenceEngland
Correspondence Address30 Harley Wood View
Todmorden
Lancashire
OL14 8HR
Director NameMr Sean Anthony McLernon
Date of BirthNovember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2018(111 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 March 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf House Cross Stone
Rive Rocks
Todmorden
Lancs
OL14 8RD
Director NameMr Vincent Korobczyc
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed14 March 2020(113 years, 6 months after company formation)
Appointment Duration3 years (resigned 24 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGolf House Cross Stone
Rive Rocks
Todmorden
Lancs
OL14 8RD

Contact

Websitewww.todmordengolfclub.co.uk/
Telephone01706 812986
Telephone regionRochdale

Location

Registered AddressGolf House Cross Stone
Rive Rocks
Todmorden
Lancs
OL14 8RD
RegionYorkshire and The Humber
ConstituencyCalder Valley
CountyWest Yorkshire
ParishTodmorden
WardTodmorden
Built Up AreaTodmorden

Shareholders

3.2k at £1Robert David Uttley & John Hodson & Kevin George Robert Johnson
100.00%
Ordinary

Financials

Year2014
Net Worth£10,568

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return21 December 2023 (3 months, 1 week ago)
Next Return Due4 January 2025 (9 months, 1 week from now)

Charges

11 April 1986Delivered on: 24 April 1986
Satisfied on: 16 February 2000
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Rive rocks cross stone road todmoren west yorkshire.
Fully Satisfied

Filing History

6 January 2021Confirmation statement made on 21 December 2020 with updates (5 pages)
24 June 2020Accounts for a dormant company made up to 30 September 2019 (6 pages)
24 March 2020Termination of appointment of John Hodson as a director on 14 March 2020 (1 page)
24 March 2020Termination of appointment of Sean Anthony Mclernon as a director on 14 March 2020 (1 page)
24 March 2020Appointment of Mr Vincent Korobczyc as a director on 14 March 2020 (2 pages)
24 March 2020Appointment of Mr Michael John Sparkes as a director on 14 March 2020 (2 pages)
3 January 2020Confirmation statement made on 21 December 2019 with updates (5 pages)
27 June 2019Accounts for a dormant company made up to 30 September 2018 (7 pages)
2 January 2019Confirmation statement made on 21 December 2018 with updates (5 pages)
11 July 2018Termination of appointment of Kevin George Robert Johnson as a director on 2 July 2018 (1 page)
11 July 2018Appointment of Mr Sean Anthony Mclernon as a director on 2 July 2018 (2 pages)
27 June 2018Accounts for a dormant company made up to 30 September 2017 (6 pages)
21 March 2018Termination of appointment of Robert David Uttley as a director on 17 March 2018 (1 page)
21 March 2018Appointment of Mr Peter Michael Borders as a director on 17 March 2018 (2 pages)
21 March 2018Termination of appointment of Robert David Uttley as a secretary on 17 March 2018 (1 page)
21 March 2018Appointment of Mr Peter Michael Borders as a secretary on 17 March 2018 (2 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
4 January 2018Confirmation statement made on 21 December 2017 with updates (4 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
15 June 2017Accounts for a dormant company made up to 30 September 2016 (6 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
6 January 2017Confirmation statement made on 21 December 2016 with updates (5 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (6 pages)
7 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,235
(6 pages)
7 March 2016Annual return made up to 21 December 2015 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 3,235
(6 pages)
9 April 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
9 April 2015Total exemption full accounts made up to 30 September 2014 (4 pages)
26 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,235
(5 pages)
26 February 2015Annual return made up to 21 December 2014 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 3,235
(5 pages)
22 April 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
22 April 2014Total exemption full accounts made up to 30 September 2013 (4 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,235
(6 pages)
9 January 2014Annual return made up to 21 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 3,235
(6 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
1 July 2013Total exemption full accounts made up to 30 September 2012 (4 pages)
12 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
12 February 2013Annual return made up to 21 December 2012 with a full list of shareholders (6 pages)
21 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 February 2012Director's details changed for Kevin George Robert Johnson on 21 February 2012 (2 pages)
21 February 2012Annual return made up to 21 December 2011 with a full list of shareholders (5 pages)
21 February 2012Appointment of Mr John Hodson as a director (2 pages)
21 February 2012Appointment of Mr John Hodson as a director (2 pages)
21 February 2012Director's details changed for Kevin George Robert Johnson on 21 February 2012 (2 pages)
9 February 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
9 February 2012Total exemption full accounts made up to 30 September 2011 (4 pages)
28 April 2011Termination of appointment of John Lindley as a director (2 pages)
28 April 2011Termination of appointment of John Lindley as a director (2 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (16 pages)
19 January 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
19 January 2011Total exemption full accounts made up to 30 September 2010 (4 pages)
19 January 2011Annual return made up to 21 December 2010 with a full list of shareholders (16 pages)
28 January 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
28 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (18 pages)
28 January 2010Total exemption full accounts made up to 30 September 2009 (4 pages)
28 January 2010Annual return made up to 21 December 2009 with a full list of shareholders (18 pages)
6 April 2009Director appointed kevin george robert johnson (1 page)
6 April 2009Appointment terminated director paul snook (1 page)
6 April 2009Appointment terminated director paul snook (1 page)
6 April 2009Director appointed kevin george robert johnson (1 page)
5 April 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
5 April 2009Total exemption full accounts made up to 30 September 2008 (4 pages)
11 February 2009Return made up to 21/12/08; full list of members (4 pages)
11 February 2009Return made up to 21/12/08; full list of members (4 pages)
11 March 2008Return made up to 21/12/07; full list of members (4 pages)
11 March 2008Return made up to 21/12/07; full list of members (4 pages)
4 March 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
4 March 2008Total exemption full accounts made up to 30 September 2007 (4 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
26 January 2007Return made up to 21/12/06; full list of members (7 pages)
26 January 2007Return made up to 21/12/06; full list of members (7 pages)
26 January 2007Total exemption full accounts made up to 30 September 2006 (4 pages)
17 February 2006Return made up to 21/12/05; full list of members (8 pages)
17 February 2006Return made up to 21/12/05; full list of members (8 pages)
17 February 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
17 February 2006Total exemption full accounts made up to 30 September 2005 (4 pages)
28 January 2005Return made up to 21/12/04; full list of members (8 pages)
28 January 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
28 January 2005Return made up to 21/12/04; full list of members (8 pages)
28 January 2005Total exemption full accounts made up to 30 September 2004 (4 pages)
1 February 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
1 February 2004Return made up to 21/12/03; full list of members (8 pages)
1 February 2004Total exemption full accounts made up to 30 September 2003 (5 pages)
1 February 2004Return made up to 21/12/03; full list of members (8 pages)
30 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2003Return made up to 21/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(8 pages)
30 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
30 January 2003Total exemption full accounts made up to 30 September 2002 (5 pages)
25 February 2002New director appointed (1 page)
25 February 2002Director resigned (1 page)
25 February 2002New director appointed (1 page)
25 February 2002Director resigned (1 page)
19 February 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
19 February 2002Total exemption full accounts made up to 30 September 2001 (5 pages)
14 February 2002Return made up to 21/12/01; full list of members (8 pages)
14 February 2002Return made up to 21/12/01; full list of members (8 pages)
22 January 2001Full accounts made up to 30 September 2000 (5 pages)
22 January 2001Full accounts made up to 30 September 2000 (5 pages)
12 January 2001Return made up to 21/12/00; full list of members (8 pages)
12 January 2001Return made up to 21/12/00; full list of members (8 pages)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
16 February 2000Declaration of satisfaction of mortgage/charge (1 page)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Full accounts made up to 30 September 1999 (4 pages)
5 January 2000Return made up to 21/12/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
5 January 2000Full accounts made up to 30 September 1999 (4 pages)
15 January 1999Full accounts made up to 30 September 1998 (4 pages)
15 January 1999Full accounts made up to 30 September 1998 (4 pages)
15 January 1999Return made up to 21/12/98; full list of members (6 pages)
15 January 1999Return made up to 21/12/98; full list of members (6 pages)
14 January 1998Return made up to 21/12/97; no change of members (5 pages)
14 January 1998Return made up to 21/12/97; no change of members (5 pages)
5 January 1998Full accounts made up to 30 September 1997 (4 pages)
5 January 1998Full accounts made up to 30 September 1997 (4 pages)
5 July 1997Full accounts made up to 30 September 1996 (4 pages)
5 July 1997Full accounts made up to 30 September 1996 (4 pages)
15 January 1997Return made up to 21/12/96; no change of members (4 pages)
15 January 1997Return made up to 21/12/96; no change of members (4 pages)
30 January 1996Full accounts made up to 30 September 1995 (4 pages)
30 January 1996Return made up to 21/12/95; full list of members (8 pages)
30 January 1996Full accounts made up to 30 September 1995 (4 pages)
30 January 1996Return made up to 21/12/95; full list of members (8 pages)